Search icon

LIGHT STRATEGIC ADVISORS LLC

Company Details

Name: LIGHT STRATEGIC ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2017 (8 years ago)
Entity Number: 5188831
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 300 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, United States, 14618

Agent

Name Role Address
SUSAN L LIGHT Agent 1777 SCHLEGEL ROAD, WEBSTER, NY, 14580

DOS Process Agent

Name Role Address
LIGHT STRATEGIC ADVISORS LLC DOS Process Agent 300 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, United States, 14618

Filings

Filing Number Date Filed Type Effective Date
171120000841 2017-11-20 CERTIFICATE OF PUBLICATION 2017-11-20
170818010150 2017-08-18 ARTICLES OF ORGANIZATION 2017-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3021507103 2020-04-11 0219 PPP 3445 Winton Place, suite 120, ROCHESTER, NY, 14623-2859
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20665
Loan Approval Amount (current) 20665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2859
Project Congressional District NY-25
Number of Employees 2
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20902.07
Forgiveness Paid Date 2021-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State